Advanced company searchLink opens in new window

NETWORK DESIGN & SUPPORT LIMITED

Company number SC270713

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2019 WU15(Scot) Final account prior to dissolution in a winding-up by the court
10 Feb 2017 AD01 Registered office address changed from Begbies Traynor 3rd Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 10 February 2017
10 Feb 2017 CO4.2(Scot) Court order notice of winding up
10 Feb 2017 4.2(Scot) Notice of winding up order
10 Jan 2017 AD01 Registered office address changed from 11 Bankhead Broadway Edinburgh Midlothian EH11 4DB to Begbies Traynor 3rd Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 10 January 2017
10 Jan 2017 4.9(Scot) Appointment of a provisional liquidator
27 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Sep 2015 CH01 Director's details changed for Mr Mark Charles Keyworth Broughton on 3 September 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 39,131.36
16 Jul 2015 AP01 Appointment of Mr Peter Coull as a director on 8 April 2015
23 Oct 2014 TM01 Termination of appointment of Michael David Hinton as a director on 23 October 2014
23 Oct 2014 AP03 Appointment of Mr Timothy Coote Heywood as a secretary on 23 October 2014
23 Oct 2014 TM02 Termination of appointment of Michael David Hinton as a secretary on 23 October 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
24 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 39,131.36
24 Jul 2014 CH01 Director's details changed for Mr Timothy Coote Heywood on 22 November 2013
07 Jun 2014 MR04 Satisfaction of charge 1 in full
24 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
23 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
11 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
01 Aug 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders